Detail by Officer/Registered Agent Name

Florida Profit Corporation

WIGINTON CORPORATION

Filing Information
314988 59-1161350 03/20/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/31/2007 NONE
Principal Address
699 AERO LANE
SANFORD, FL 32771

Changed: 04/23/2007
Mailing Address
699 AERO LANE
SANFORD, FL 32771

Changed: 04/23/2007
Registered Agent Name & Address JOLLY, ROBERT G
699 AERO LANE
SANFORD, FL 32771

Name Changed: 05/04/1999

Address Changed: 04/23/2007
Officer/Director Detail Name & Address

Title C, CEO, D

WIGINTON, DONALD G
699 AERO LANE
SANFORD, FL 32771

Title VC, D

WIGINTON, ALAN D
699 AERO LANE
SANFORD, FL 32771

Title V, S, T, CFO

JOLLY, ROBERT G
699 AERO LANE
SANFORD, FL 32771

Title V

STANLEY, GEORGE W
699 AERO LANE
SANFORD, FL 32771

Title VP

ALMOND, RANDALL D
699 AERO LANE
SANFORD, FL 32771

Title VP

SUMMERFIELD, JOEL D
699 AERO LANE
SANFORD, FL 32771

Title COO, P, D

ERICKSON, MARK C
699 AERO LANE
SANFORD, FL 32771

Title VP

AGEE, RANDY L
699 AERO LANE
SANFORD, FL 32771

Title VP

CORDI, PATRICK M
699 AERO LANE
SANFORD, FL 32771

Title VP

GREEN, LESTER P
699 AERO LANE
SANFORD, FL 32771

Title VP

TUCK, ALAN E
699 AERO LANE
SANFORD, FL 32771

Title VP

RODRIGUEZ, ERNESTO, Jr.
699 AERO LANE
SANFORD, FL 32771

Title VP

CARIVEAU, ROBERT B
699 AERO LANE
SANFORD, FL 32771

Title VP

BROWNE, STEPHEN J
699 AERO LANE
SANFORD, FL 32771

Title VP

CASTELLANO, RAMONA E
699 AERO LANE
SANFORD, FL 32771

Title VP

GERONIMO, JEYSSON
699 AERO LANE
SANFORD, FL 32771

Title VP

PATRICK, CHARLES M
699 AERO LANE
SANFORD, FL 32771

Title VP

CHANCEY, CHARLES E
699 AERO LANE
SANFORD, FL 32771

Title VP

Kirk, Jason
699 AERO LN
SANFORD, FL 32771

Title VP

Stevens, Cecil
699 AERO LANE
SANFORD, FL 32771

Title VP

Houston, Alfred A
699 AERO LANE
SANFORD, FL 32771

Title VP

Pfeiffer, Joshua J
699 AERO LANE
SANFORD, FL 32771

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 03/31/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Amended and Restated Articles View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- Name Change View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format